- Company Overview for MY TOUCH TECHNOLOGIES LIMITED (06817049)
- Filing history for MY TOUCH TECHNOLOGIES LIMITED (06817049)
- People for MY TOUCH TECHNOLOGIES LIMITED (06817049)
- More for MY TOUCH TECHNOLOGIES LIMITED (06817049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
01 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
14 Dec 2018 | PSC04 | Change of details for Mark Christian-Evans as a person with significant control on 1 November 2018 | |
14 Dec 2018 | PSC07 | Cessation of Christopher Dyer as a person with significant control on 1 November 2018 | |
14 Dec 2018 | PSC07 | Cessation of Liam James Michael Slattery as a person with significant control on 17 November 2017 | |
14 Dec 2018 | TM01 | Termination of appointment of Christopher Dyer as a director on 1 November 2018 | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Christopher Dyer as a director on 1 January 2018 | |
05 Mar 2018 | PSC01 | Notification of Christopher Dyer as a person with significant control on 1 January 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Sable Accounting Ltd as a secretary on 28 February 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Unit 11 Manor Farm Road Shurlock Row Berkshire RG10 0PY on 1 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
01 Feb 2018 | TM01 | Termination of appointment of Liam James Michael Slattery as a director on 10 November 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates |